Lx Properties Limited

General information

Name:

Lx Properties Ltd

Office Address:

85 Church Road BN3 2BB Hove

Number: 10156727

Incorporation date: 2016-04-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lx Properties Limited may be contacted at 85 Church Road, in Hove. Its zip code is BN3 2BB. Lx Properties has existed on the British market since it was set up in 2016. Its Companies House Reg No. is 10156727. This enterprise's SIC and NACE codes are 41100 which stands for Development of building projects. The company's most recent financial reports cover the period up to Friday 30th September 2022 and the most recent confirmation statement was filed on Friday 28th April 2023.

The info we posses describing this particular enterprise's personnel implies there are two directors: Laura B. and Xavier P. who joined the company's Management Board on Friday 29th April 2016.

The companies that control this firm are: Lx Properties Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at Church Road, BN3 2BB, East Sussex and was registered as a PSC under the registration number 12046809.

Financial data based on annual reports

Company staff

Laura B.

Role: Director

Appointed: 29 April 2016

Latest update: 19 February 2024

Xavier P.

Role: Director

Appointed: 29 April 2016

Latest update: 19 February 2024

People with significant control

Lx Properties Holdings Ltd
Address: 85 Church Road, Hove, East Sussex, BN3 2BB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12046809
Notified on 9 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Xavier P.
Notified on 30 April 2016
Ceased on 9 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura B.
Notified on 30 April 2016
Ceased on 9 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Xavier P.
Notified on 30 April 2016
Ceased on 28 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura B.
Notified on 30 April 2016
Ceased on 28 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 21 November 2017
Start Date For Period Covered By Report 2016-04-29
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 21 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On January 11, 2024 director's details were changed (CH01)
filed on: 12th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Similar companies nearby

Closest companies